SAFETY MANAGEMENT SOFTWARE LIMITED
Overview
Company Name | SAFETY MANAGEMENT SOFTWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07264923 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SAFETY MANAGEMENT SOFTWARE LIMITED?
- Other software publishing (58290) / Information and communication
Where is SAFETY MANAGEMENT SOFTWARE LIMITED located?
Registered Office Address | Rockland House View Road Rainhill L35 0LG Prescot Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SAFETY MANAGEMENT SOFTWARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 30, 2019 |
What are the latest filings for SAFETY MANAGEMENT SOFTWARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 25, 2021 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Roy Edward Godwin as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert David Leech as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Laurence Hurst as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Stuart Harrison as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Stuart Jones as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Meyer Rinck as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Colin Wright as a director on Jul 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Morten Floberg Evensen as a director on Jul 24, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Jens Göran Lindö as a director on Jul 24, 2020 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 072649230002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 30, 2019 | 2 pages | AA | ||||||||||
Micro company accounts made up to Oct 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary Meyer Rinck as a director on Feb 20, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Jason Colin Wright on Feb 21, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Simon Swithenbank on Feb 21, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert David Leech on Feb 21, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of SAFETY MANAGEMENT SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWITHENBANK, Mark Simon | Secretary | View Road Rainhill L35 0LG Prescot Rockland House Merseyside England | 160001810001 | |||||||
EVENSEN, Morten Floberg | Director | View Road Rainhill L35 0LG Prescot Rockland House Merseyside | Norway | Norwegian | Director | 272482280001 | ||||
LINDÖ, Jens Göran | Director | View Road Rainhill L35 0LG Prescot Rockland House Merseyside | Sweden | Swedish | Director | 272456070001 | ||||
SWITHENBANK, Mark Simon | Director | View Road Rainhill L35 0LG Prescot Rockland House Merseyside | England | British | Managing Director | 78744680001 | ||||
HARRISON, Neil Stuart | Secretary | Cromwell Close Aughton L39 5ET Ormskirk 16 Lancashire England | British | 154026540001 | ||||||
BLACK, Raymond John | Director | Great Ashfield WA8 4SA Widnes 5 Cheshire | England | British | Company Director | 25045900001 | ||||
GODWIN, Roy Edward | Director | View Road Rainhill L35 0LG Prescot Rockland House Merseyside | United Kingdom | British | Company Director | 21813220001 | ||||
HARRISON, Neil Stuart | Director | View Road Rainhill L35 0LG Prescot Rockland House Merseyside | England | British | Technology Director | 69487040002 | ||||
HURST, Paul Laurence, Dr | Director | View Road Rainhill L35 0LG Prescot Rockland House Merseyside | United Kingdom | British | Company Director | 58136450002 | ||||
JONES, Martin Stuart | Director | View Road Rainhill L35 0LG Prescot Rockland House Merseyside | England | British | Company Director | 151809000001 | ||||
LEECH, Robert David | Director | View Road Rainhill L35 0LG Prescot Rockland House Merseyside | England | British | Product Development Director | 74774420003 | ||||
RINCK, Gary Meyer | Director | View Road Rainhill L35 0LG Prescot Rockland House Merseyside | United States | American | General Counsel | 243412450001 | ||||
WING, Clifford Donald | Director | Walsingham Road EN2 6EY Enfield 41 Middx United Kingdom | England | British | Chartered Secretary | 38279030005 | ||||
WRIGHT, Jason Colin | Director | View Road Rainhill L35 0LG Prescot Rockland House Merseyside | United Kingdom | British | Business Development Director | 153969470004 |
What are the latest statements on persons with significant control for SAFETY MANAGEMENT SOFTWARE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SAFETY MANAGEMENT SOFTWARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 09, 2013 Delivered On Sep 12, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 05, 2010 Delivered On Nov 12, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0